Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORLANDS MINERALS LIMITED
Company Information for

CORLANDS MINERALS LIMITED

137 SCALBY ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 6TB,
Company Registration Number
00743069
Private Limited Company
Active

Company Overview

About Corlands Minerals Ltd
CORLANDS MINERALS LIMITED was founded on 1962-12-05 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Corlands Minerals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORLANDS MINERALS LIMITED
 
Legal Registered Office
137 SCALBY ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO12 6TB
Other companies in YO12
 
Filing Information
Company Number 00743069
Company ID Number 00743069
Date formed 1962-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-06 00:51:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORLANDS MINERALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORLANDS MINERALS LIMITED

Current Directors
Officer Role Date Appointed
BARRY PETER SWIERS
Company Secretary 2017-05-26
PETER JOHN GUTHRIE
Director 2006-09-22
RICHARD GUTHRIE
Director 2017-05-26
JAMES MAXWELL HILL
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MAXWELL HILL
Company Secretary 2005-09-16 2017-05-26
NIGEL PHILIP CLEGG
Director 2006-09-22 2017-05-26
JOHN GUTHRIE
Director 1990-12-31 2017-05-26
JOHN ARMITAGE CLEGG
Director 1990-12-31 2014-03-14
KENNETH FRANCIS BALL
Company Secretary 1992-06-01 2005-09-16
JOHN CYRIL LESLIE SWEET
Director 1990-12-31 1992-08-06
JOSEPH DIXON
Company Secretary 1990-12-31 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GUTHRIE 56 GEORGE STREET LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
PETER JOHN GUTHRIE CHURCH MEADOWS (HB) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE LOW PARK FARM (EBBERSTON) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE BEECHWOOD (STRATHTAY) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
PETER JOHN GUTHRIE BROADLAND RENEWABLE CONSTRUCTION LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
PETER JOHN GUTHRIE SAINT DAVID PROPERTIES LIMITED Director 2012-05-08 CURRENT 1970-09-15 Active
PETER JOHN GUTHRIE THE SCARBOROUGH ROCKET SHIP COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
PETER JOHN GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
PETER JOHN GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2003-07-29 CURRENT 1959-07-09 Active
PETER JOHN GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 2003-07-29 CURRENT 1938-11-29 Active
PETER JOHN GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2003-07-29 CURRENT 1936-10-30 Active
PETER JOHN GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 2003-07-29 CURRENT 1988-03-16 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 2003-07-29 CURRENT 1957-08-02 Active
PETER JOHN GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1881-07-30 Active
PETER JOHN GUTHRIE BALTIC UK LIMITED Director 2003-07-29 CURRENT 1995-02-02 Active
PETER JOHN GUTHRIE COUNTY RESIDENTIAL LIMITED Director 2003-07-29 CURRENT 2001-06-11 Active
PETER JOHN GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 2003-07-29 CURRENT 1955-12-16 Active
PETER JOHN GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1946-03-18 Active
PETER JOHN GUTHRIE NEW CAVENDISH ESTATES LIMITED Director 2003-07-29 CURRENT 1896-07-25 Active
PETER JOHN GUTHRIE HEVER CASTLE LIMITED Director 2003-07-29 CURRENT 1980-02-15 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 2003-07-29 CURRENT 1976-02-23 Active
PETER JOHN GUTHRIE COUNTY PROPERTIES LIMITED Director 2003-07-29 CURRENT 1978-03-15 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES LIMITED Director 2003-07-29 CURRENT 1950-06-28 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 2003-07-29 CURRENT 1973-02-19 Active
PETER JOHN GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2003-07-29 CURRENT 1996-07-22 Active
PETER JOHN GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2003-05-30 CURRENT 1961-05-16 Active
PETER JOHN GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2002-01-28 CURRENT 1992-01-15 Active
RICHARD GUTHRIE BROADLAND PROPERTIES TRADING LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
RICHARD GUTHRIE SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED Director 2016-07-27 CURRENT 2010-01-07 Active
RICHARD GUTHRIE SRUFC SILVER ROYD LIMITED Director 2016-02-10 CURRENT 2016-01-07 Active
RICHARD GUTHRIE 56 GEORGE STREET LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
RICHARD GUTHRIE CHURCH MEADOWS (HB) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE LOW PARK FARM (EBBERSTON) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE BEECHWOOD (STRATHTAY) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE BROADLAND ENERGY (LAUDALE) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (DONICH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (KIACHNISH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (MOY) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE OPERATION GRANITE STONE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD GUTHRIE COLLEGE HOLDINGS 2012 LTD Director 2012-09-01 CURRENT 1957-03-19 Active - Proposal to Strike off
RICHARD GUTHRIE SCARBOROUGH COLLEGE LIMITED Director 2012-09-01 CURRENT 1896-12-05 Active
RICHARD GUTHRIE THE SCARBOROUGH ROCKET SHIP COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
RICHARD GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
RICHARD GUTHRIE THE SILVER ROCKET SHIP COMPANY LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
RICHARD GUTHRIE BRONZERAPID LIMITED Director 2008-09-29 CURRENT 2007-03-19 Active
RICHARD GUTHRIE TAILWIND FILM PRODUCTIONS LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
RICHARD GUTHRIE TAILWIND (SCARBOROUGH) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
RICHARD GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2003-07-29 CURRENT 1992-01-15 Active
RICHARD GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2003-07-29 CURRENT 1959-07-09 Active
RICHARD GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 2003-07-29 CURRENT 1938-11-29 Active
RICHARD GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2003-07-29 CURRENT 1936-10-30 Active
RICHARD GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 2003-07-29 CURRENT 1988-03-16 Active
RICHARD GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 2003-07-29 CURRENT 1957-08-02 Active
RICHARD GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1881-07-30 Active
RICHARD GUTHRIE BALTIC UK LIMITED Director 2003-07-29 CURRENT 1995-02-02 Active
RICHARD GUTHRIE COUNTY RESIDENTIAL LIMITED Director 2003-07-29 CURRENT 2001-06-11 Active
RICHARD GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 2003-07-29 CURRENT 1955-12-16 Active
RICHARD GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1946-03-18 Active
RICHARD GUTHRIE NEW CAVENDISH ESTATES LIMITED Director 2003-07-29 CURRENT 1896-07-25 Active
RICHARD GUTHRIE HEVER CASTLE LIMITED Director 2003-07-29 CURRENT 1980-02-15 Active
RICHARD GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 2003-07-29 CURRENT 1976-02-23 Active
RICHARD GUTHRIE COUNTY PROPERTIES LIMITED Director 2003-07-29 CURRENT 1978-03-15 Active
RICHARD GUTHRIE BROADLAND PROPERTIES LIMITED Director 2003-07-29 CURRENT 1950-06-28 Active
RICHARD GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 2003-07-29 CURRENT 1973-02-19 Active
RICHARD GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2003-07-29 CURRENT 1996-07-22 Active
RICHARD GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2003-05-20 CURRENT 1961-05-16 Active
JAMES MAXWELL HILL BROADLAND PROPERTIES TRADING LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
JAMES MAXWELL HILL HEVER CASTLE GOLF CLUB LIMITED Director 2013-09-20 CURRENT 1992-01-15 Active
JAMES MAXWELL HILL HEVER CASTLE LIMITED Director 2013-09-20 CURRENT 1980-02-15 Active
JAMES MAXWELL HILL SEVENTYHOLDS LIMITED Director 2012-05-08 CURRENT 1967-09-27 Active
JAMES MAXWELL HILL BROADLAND PROPERTIES LIMITED Director 2010-11-16 CURRENT 1950-06-28 Active
JAMES MAXWELL HILL YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2006-08-31 CURRENT 1959-07-09 Active
JAMES MAXWELL HILL ROTHLEY TEMPLE ESTATES LIMITED Director 2006-08-31 CURRENT 1925-01-07 Active
JAMES MAXWELL HILL BROADLAND PROPERTIES ESTATES LIMITED Director 2006-08-31 CURRENT 1973-02-19 Active
JAMES MAXWELL HILL THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2005-08-01 CURRENT 1936-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-07-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20AP03Appointment of Mrs Deborah Beeforth as company secretary on 2020-07-20
2020-07-20TM02Termination of appointment of Barry Peter Swiers on 2020-07-20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04PSC02Notification of Broadland Properties Limited as a person with significant control on 2017-05-26
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007430690001
2017-05-26AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-05-26AP03Appointment of Mr Barry Peter Swiers as company secretary on 2017-05-26
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLEGG
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUTHRIE
2017-05-26TM02Termination of appointment of James Maxwell Hill on 2017-05-26
2017-05-26AP01DIRECTOR APPOINTED MR JAMES MAXWELL HILL
2017-05-26AP01DIRECTOR APPOINTED MR RICHARD GUTHRIE
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN GUTHRIE / 01/03/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUTHRIE / 01/03/2016
2016-03-02CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MAXWELL HILL on 2016-03-01
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARMITAGE CLEGG
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-06AR0131/12/13 FULL LIST
2013-10-14AA31/01/13 TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 FULL LIST
2012-09-27AA31/01/12 TOTAL EXEMPTION FULL
2012-01-10AR0131/12/11 FULL LIST
2011-10-14AA31/01/11 TOTAL EXEMPTION FULL
2011-01-25AR0131/12/10 FULL LIST
2010-10-08AA31/01/10 TOTAL EXEMPTION FULL
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MAXWELL HILL / 01/06/2010
2010-01-22AR0131/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GUTHRIE / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUTHRIE / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP CLEGG / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARMITAGE CLEGG / 31/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MAXWELL HILL / 01/12/2009
2009-12-15AA31/01/09 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/01/08 TOTAL EXEMPTION FULL
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / JAMES HILL / 01/10/2008
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-10-03288bSECRETARY RESIGNED
2005-10-03288aNEW SECRETARY APPOINTED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: THIRD FLOOR PAVILLION HOUSE SCARBOROUGH NORTH YORKSHIRE YO11 2JR
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-03-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-02287REGISTERED OFFICE CHANGED ON 02/01/98 FROM: JOHN CLEGG & CO THE BURY CHURCH STREET CHESHAM BUCKINGHAMSHIRE HP5 1JF
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-18287REGISTERED OFFICE CHANGED ON 18/04/97 FROM: THE BURY CHURCH STREET CHESHAM BUCKS HP5 1JE
1997-03-06363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-21AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-03-15363aRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-01AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-01-28363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-28288DIRECTOR RESIGNED
1992-11-30AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CORLANDS MINERALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORLANDS MINERALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CORLANDS MINERALS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORLANDS MINERALS LIMITED

Intangible Assets
Patents
We have not found any records of CORLANDS MINERALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORLANDS MINERALS LIMITED
Trademarks
We have not found any records of CORLANDS MINERALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORLANDS MINERALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as CORLANDS MINERALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORLANDS MINERALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORLANDS MINERALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORLANDS MINERALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.